Detail by Entity Name

Florida Not For Profit Corporation

FORGOTTEN SOLDIERS OUTREACH, INC.

Filing Information
N04000000697 51-0493205 01/13/2004 FL ACTIVE AMENDMENT 05/18/2007 NONE
Principal Address
3550 23RD AVENUE S.
SUITE 7
LAKE WORTH, FL 33461

Changed: 02/06/2012
Mailing Address
3550 23RD AVENUE S.
SUITE 7
LAKE WORTH, FL 33461

Changed: 02/06/2012
Registered Agent Name & Address Mouring , C. Annelies
4276 Pine Hollow Circle
Greenacres, FL 33463

Name Changed: 01/16/2015

Address Changed: 01/16/2015
Officer/Director Detail Name & Address

Title Director

CASHMERE, JAY
143 East Tall Oaks Circle
Palm Beach Gardens, FL 33410

Title Secretary

MOURING, C. ANNELIES
4276 PINE HOLLOW CIRCLE
GREENACRES, FL 33463

Title Treasurer

SNOW, ARTHUR
6546 Casa Bella Lane
BOCA RATON, FL 33433

Title VC

DEBEVEC, CHUCK
130 NE Twylite Ter
Port St.Lucie, FL 34963

Title Chairman

McCarthy, Christopher D.
P O Box 1526
Port Salerno, FL 34992

Title CEO

Chauncey-Zelnar, Lynelle
1386 SW Empire Street
Port St. Lucie, FL 34983

Title Director

Brown, Walter
27122 E. Lana Ln
Conroe, TX 77385

Title Director

Arcuri, William
13021 159th Court North
Jupiter, FL 33478

Title Director

Trim, Michael
15636 97th Drive N.
Jupiter, FL 33478

Title Director

LaBanz, LeeAnn
119 Sardinia Cir
Jupiter, FL 33458

Title Director

Arrizza, Kate
10174 Plum St.
Palm Beach Gardens, FL 33410

Annual Reports
Report YearFiled Date
2022 03/13/2022
2023 04/11/2023
2024 02/22/2024

Document Images
02/22/2024 -- ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
03/13/2022 -- ANNUAL REPORT View image in PDF format
03/20/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
06/28/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
03/11/2014 -- ANNUAL REPORT View image in PDF format
02/16/2013 -- ANNUAL REPORT View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
12/23/2009 -- ADDRESS CHANGE View image in PDF format
02/14/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
09/24/2007 -- Off/Dir Resignation View image in PDF format
09/21/2007 -- Off/Dir Resignation View image in PDF format
09/19/2007 -- Off/Dir Resignation View image in PDF format
09/06/2007 -- Off/Dir Resignation View image in PDF format
05/18/2007 -- Amendment View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
04/30/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
10/21/2004 -- Amendment View image in PDF format
01/13/2004 -- Domestic Non-Profit View image in PDF format